South Parade
Doncaster
South Yorkshire
DN1 2DJ
Director Name | Mr Andrew Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | Workhere 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Director Name | Mr Ryan Matthew McCarry |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Workhere 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
Director Name | Mr David Alexander Parkes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Premier House Carolina Court Doncaster South Yorkshire DN4 5RA |
Director Name | Miss Lindsay Hill |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 110 High Street Dunsville Doncaster South Yorkshire DN7 4BY |
Secretary Name | Miss Lindsay Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT |
Website | www.meetupcall.com |
---|---|
Email address | [email protected] |
Telephone | 020 31378933 |
Telephone region | London |
Registered Address | Workhere 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,034 |
Cash | £507 |
Current Liabilities | £44,828 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
8 November 2019 | Delivered on: 18 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
9 May 2023 | Resolutions
|
5 May 2023 | Confirmation statement made on 2 May 2023 with updates (5 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
24 October 2022 | Resolutions
|
24 October 2022 | Sub-division of shares on 17 October 2022 (4 pages) |
3 August 2022 | Change of details for Mr Simon John Moxon as a person with significant control on 3 August 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
7 June 2021 | Registered office address changed from Premier House Carolina Court Doncaster South Yorkshire DN4 5RA United Kingdom to Workhere 3 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 7 June 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 November 2019 | Registration of charge 068846180001, created on 8 November 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Director's details changed for Mr David Alexander Parkes on 6 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr David Alexander Parkes on 6 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Simon John Moxon on 6 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Ryan Matthew Mccarry on 6 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
20 September 2017 | Change of details for Mr Simon John Moxon as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Simon John Moxon as a person with significant control on 20 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr David Alexander Parkes on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Andrew Murphy on 30 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Andrew Murphy on 30 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr David Alexander Parkes on 6 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT to Premier House Carolina Court Doncaster South Yorkshire DN4 5RA on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Atlas 4 Atlas Office Park First Point Doncaster South Yorkshire DN4 5JT to Premier House Carolina Court Doncaster South Yorkshire DN4 5RA on 5 September 2017 (1 page) |
5 September 2017 | Director's details changed for Mr Ryan Matthew Mccarry on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Ryan Matthew Mccarry on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Simon John Moxon on 30 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Simon John Moxon on 30 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Termination of appointment of Lindsay Hill as a secretary on 15 July 2015 (1 page) |
6 January 2017 | Termination of appointment of Lindsay Hill as a director on 15 July 2015 (1 page) |
6 January 2017 | Termination of appointment of Lindsay Hill as a secretary on 15 July 2015 (1 page) |
6 January 2017 | Termination of appointment of Lindsay Hill as a director on 15 July 2015 (1 page) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of a director (1 page) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of a director (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
17 July 2015 | Director's details changed for Mr Andrew Murphy on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew Murphy as a director on 19 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Alexander Parkes as a director on 19 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Andrew Murphy on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr David Alexander Parkes as a director on 19 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Ryan Matthew Mccarry as a director on 19 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Andrew Murphy as a director on 19 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Ryan Matthew Mccarry as a director on 19 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 110 High Street Dunsville Doncaster South Yorkshire DN7 4BY England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 110 High Street Dunsville Doncaster South Yorkshire DN7 4BY England on 30 April 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 June 2010 | Director's details changed for Miss Lindsay Hill on 22 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Miss Lindsay Hill on 22 April 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Lindsay Hill on 22 April 2010 (1 page) |
16 June 2010 | Director's details changed for Miss Lindsay Hill on 22 April 2010 (2 pages) |
22 April 2009 | Incorporation (11 pages) |
22 April 2009 | Incorporation (11 pages) |